Entity Name: | RIVER BAYTOWN CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Nov 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L14000174038 |
FEI/EIN Number | 30-0856254 |
Address: | 804 A WILLOW ST, DESTIN, FL, 32541 |
Mail Address: | 804 A WILLOW ST, DESTIN, FL, 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ ANDRES J | Agent | 804 A WILLOW ST, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
GUINLE JUAN | SUPE | 1300 Stephens Dr, Panama City, FL, 32405 |
Name | Role | Address |
---|---|---|
SANCHEZ FRANCISCO | President | 716 NAVY ST, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2016-01-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-07 | CRUZ, ANDRES J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-20 |
AMENDED ANNUAL REPORT | 2016-04-05 |
AMENDED ANNUAL REPORT | 2016-03-12 |
AMENDED ANNUAL REPORT | 2016-01-27 |
REINSTATEMENT | 2016-01-07 |
Florida Limited Liability | 2014-11-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State